CARWOOD LIMITED

Register to unlock more data on OkredoRegister

CARWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05068076

Incorporation date

09/03/2004

Size

Full

Contacts

Registered address

Registered address

Herald Way, Binley, Coventry, West Midlands CV3 2RQCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2004)
dot icon19/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon22/05/2025
Full accounts made up to 2024-08-31
dot icon20/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon19/05/2024
Full accounts made up to 2023-08-31
dot icon20/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon20/05/2023
Full accounts made up to 2022-08-31
dot icon22/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon25/05/2022
Full accounts made up to 2021-08-31
dot icon25/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon14/05/2021
Full accounts made up to 2020-08-31
dot icon19/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon26/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon06/03/2020
Full accounts made up to 2019-08-31
dot icon15/01/2020
Appointment of Mr Simon John Quantrell as a director on 2020-01-13
dot icon20/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon13/02/2019
Full accounts made up to 2018-08-31
dot icon06/09/2018
Termination of appointment of Peter John Boardman as a director on 2018-08-31
dot icon06/09/2018
Termination of appointment of Ian Harold Neill as a director on 2018-08-31
dot icon14/05/2018
Full accounts made up to 2017-08-31
dot icon19/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon16/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon14/02/2017
Full accounts made up to 2016-08-31
dot icon24/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon12/02/2016
Full accounts made up to 2015-08-31
dot icon08/09/2015
Termination of appointment of Andrew James Graham as a director on 2015-09-08
dot icon02/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon17/02/2015
Full accounts made up to 2014-08-31
dot icon12/05/2014
Accounts made up to 2013-08-31
dot icon28/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon13/05/2013
Accounts made up to 2012-08-31
dot icon12/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon01/06/2012
Accounts made up to 2011-08-31
dot icon23/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon21/03/2012
Appointment of Mr Nigel Walter Pond as a director
dot icon21/03/2012
Appointment of Mr Nigel Walter Pond as a secretary
dot icon21/03/2012
Termination of appointment of Peter Boardman as a secretary
dot icon08/07/2011
Secretary's details changed for Peter John Boardman on 2011-06-06
dot icon08/07/2011
Director's details changed for Peter John Boardman on 2011-06-06
dot icon08/07/2011
Director's details changed for Kevin Patrick Mulholland on 2011-06-06
dot icon08/07/2011
Director's details changed for David Nigel Hopkins on 2011-06-06
dot icon08/07/2011
Director's details changed for Mr Gary Ronald Carter on 2011-06-06
dot icon08/07/2011
Director's details changed for Ian Harold Neill on 2011-06-06
dot icon08/07/2011
Director's details changed for Andrew James Graham on 2011-06-06
dot icon12/05/2011
Accounts for a medium company made up to 2010-08-31
dot icon18/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon12/05/2010
Accounts for a medium company made up to 2009-08-31
dot icon18/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon19/05/2009
Accounts for a medium company made up to 2008-08-31
dot icon01/04/2009
Return made up to 09/03/09; full list of members
dot icon16/06/2008
Accounts for a medium company made up to 2007-08-31
dot icon16/04/2008
Return made up to 09/03/08; full list of members
dot icon16/04/2008
Location of debenture register
dot icon14/12/2007
New director appointed
dot icon25/05/2007
Return made up to 09/03/07; full list of members
dot icon05/04/2007
Declaration of satisfaction of mortgage/charge
dot icon05/04/2007
Declaration of satisfaction of mortgage/charge
dot icon03/02/2007
Accounts for a medium company made up to 2006-08-31
dot icon11/11/2006
Nc inc already adjusted 02/10/06
dot icon24/10/2006
New director appointed
dot icon24/10/2006
New director appointed
dot icon24/10/2006
New director appointed
dot icon24/10/2006
Resolutions
dot icon24/10/2006
Resolutions
dot icon24/10/2006
Resolutions
dot icon24/10/2006
Resolutions
dot icon28/03/2006
Return made up to 09/03/06; full list of members
dot icon17/03/2006
Accounts for a medium company made up to 2005-08-31
dot icon30/06/2005
Accounts for a small company made up to 2004-08-31
dot icon27/04/2005
Return made up to 09/03/05; full list of members
dot icon05/02/2005
Resolutions
dot icon05/02/2005
Resolutions
dot icon05/02/2005
Resolutions
dot icon05/02/2005
Resolutions
dot icon05/02/2005
Resolutions
dot icon05/02/2005
New director appointed
dot icon05/02/2005
Ad 17/05/04--------- £ si 999@1=999 £ ic 1/1000
dot icon14/01/2005
Registered office changed on 14/01/05 from: holly cottage 2 spring court spring hill bubbenhall warwickshire CV8 3BD
dot icon20/12/2004
Certificate of change of name
dot icon29/09/2004
Accounting reference date shortened from 31/03/05 to 31/08/04
dot icon26/05/2004
Particulars of mortgage/charge
dot icon26/05/2004
Particulars of mortgage/charge
dot icon26/05/2004
New director appointed
dot icon26/04/2004
New secretary appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
Registered office changed on 26/04/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon26/04/2004
Secretary resigned
dot icon26/04/2004
Director resigned
dot icon09/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
7SIDE SECRETARIAL LIMITED
Corporate Secretary
08/03/2004 - 04/04/2004
860
Neill, Ian Harold
Director
16/05/2004 - 30/08/2018
4
Carter, Gary Ronald
Director
02/10/2006 - Present
6
Graham, Andrew James
Director
10/12/2007 - 07/09/2015
6
Mulholland, Kevin Patrick
Director
05/04/2004 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARWOOD LIMITED

CARWOOD LIMITED is an(a) Active company incorporated on 09/03/2004 with the registered office located at Herald Way, Binley, Coventry, West Midlands CV3 2RQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARWOOD LIMITED?

toggle

CARWOOD LIMITED is currently Active. It was registered on 09/03/2004 .

Where is CARWOOD LIMITED located?

toggle

CARWOOD LIMITED is registered at Herald Way, Binley, Coventry, West Midlands CV3 2RQ.

What does CARWOOD LIMITED do?

toggle

CARWOOD LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CARWOOD LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-09 with no updates.